Name: | Construction Materials, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 May 1983 (42 years ago) |
Branch of: | Construction Materials, Inc., ALABAMA (Company Number 000-034-275) |
Business ID: | 509461 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 4350 NORTHERN BLVDMONTGOMERY, AL 36110 |
Historical names: |
CONSTRUCTION MATERIALS LIMITED, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
No Officer Record Available | Incorporator |
Name | Role | Address |
---|---|---|
Jeff Willis | President | 7800 E Union Ave, Suite 110, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Mary-Knight Tyler | Vice President | 7800 E Union Ave, Suite 110, Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Greg Visconti | Treasurer | 7800 E Union Ave, Suite 110, Denver, CO 80237 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-10-19 | Withdrawal For Construction Materials, Inc. |
Annual Report | Filed | 2021-04-18 | Annual Report For Construction Materials, Inc. |
Amendment Form | Filed | 2021-01-07 | Amendment For Construction Materials, Inc. |
Annual Report | Filed | 2020-02-11 | Annual Report For Construction Materials, Inc. |
Annual Report | Filed | 2019-03-08 | Annual Report For Construction Materials, Inc. |
Annual Report | Filed | 2018-04-17 | Annual Report For Construction Materials, Inc. |
Annual Report | Filed | 2017-02-14 | Annual Report For Construction Materials, Inc. |
Annual Report | Filed | 2016-04-19 | Annual Report For Construction Materials, Inc. |
Annual Report | Filed | 2015-04-30 | Annual Report For Construction Materials, Inc. |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State